MORRIS & CO. (HANDLERS) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN11 0PS

Company number 01240380
Status Active
Incorporation Date 14 January 1976
Company Type Private Limited Company
Address BANKWOOD LANE, NEW ROSSINGTON, DONCASTER, SOUTH YORKSHIRE, DN11 0PS
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Group of companies' accounts made up to 1 October 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 250 ; Registration of charge 012403800020, created on 23 July 2015. The most likely internet sites of MORRIS & CO. (HANDLERS) LIMITED are www.morriscohandlers.co.uk, and www.morris-co-handlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Bentley (S Yorks) Rail Station is 5.1 miles; to Conisbrough Rail Station is 6.1 miles; to Hatfield & Stainforth Rail Station is 7.8 miles; to Thorne North Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morris Co Handlers Limited is a Private Limited Company. The company registration number is 01240380. Morris Co Handlers Limited has been working since 14 January 1976. The present status of the company is Active. The registered address of Morris Co Handlers Limited is Bankwood Lane New Rossington Doncaster South Yorkshire Dn11 0ps. . MORRIS, Barbara Ann is a Secretary of the company. MORRIS, Alan Edwin is a Director of the company. MORRIS, Samuel Alan is a Director of the company. MORRIS, Thomas Edwin is a Director of the company. Secretary MORRIS, Alan Edwin has been resigned. Director MORRIS, Anthony Derrek has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
MORRIS, Barbara Ann
Appointed Date: 02 May 2007

Director
MORRIS, Alan Edwin

73 years old

Director
MORRIS, Samuel Alan
Appointed Date: 30 October 2009
45 years old

Director
MORRIS, Thomas Edwin
Appointed Date: 30 October 2009
43 years old

Resigned Directors

Secretary
MORRIS, Alan Edwin
Resigned: 02 May 2006

Director
MORRIS, Anthony Derrek
Resigned: 02 May 2006
78 years old

MORRIS & CO. (HANDLERS) LIMITED Events

22 Jun 2016
Group of companies' accounts made up to 1 October 2015
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 250

24 Jul 2015
Registration of charge 012403800020, created on 23 July 2015
12 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 250

21 Apr 2015
Group of companies' accounts made up to 1 October 2014
...
... and 98 more events
09 May 1987
Return made up to 31/12/86; full list of members

09 May 1987
Return made up to 31/12/86; full list of members

28 Apr 1987
First gazette

14 Jan 1976
Incorporation
14 Jan 1976
Certificate of incorporation

MORRIS & CO. (HANDLERS) LIMITED Charges

23 July 2015
Charge code 0124 0380 0020
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as derek leech…
11 February 2014
Charge code 0124 0380 0019
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Bibby Invoice Discounting Limited
Description: The company with full title guarantee as a continuing…
10 June 2013
Charge code 0124 0380 0018
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Barbara Ann Morris Tm Trustees Limited Alan Edwin Morris
Description: Plot 12 bankwood estate bankwood lane rossington doncaster…
24 May 2013
Charge code 0124 0380 0017
Delivered: 13 June 2013
Status: Satisfied on 20 June 2013
Persons entitled: Alan Edwin Morris Tm Trustees Limited Barbara Ann Morris
Description: Plot 2 bankwood estate bankwood lane rossington doncaster…
21 February 2013
Debenture
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 January 2013
Mortgage debenture
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 January 2013
Legal charge
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 2 and plot 3 bankwood estate bankwood lane rossington…
30 January 2013
Legal charge
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 2 hunmanby industrial estate hunmanby t/no NYK82365…
20 August 2012
Debenture
Delivered: 1 September 2012
Status: Satisfied on 24 October 2013
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 May 2012
Legal charge
Delivered: 31 May 2012
Status: Satisfied on 7 March 2013
Persons entitled: Clydesdale Bank PLC
Description: The property unit 12 bankwood estate bankwood lane new…
23 November 2006
Legal mortgage
Delivered: 6 December 2006
Status: Satisfied on 7 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Plot 2 hunmanby industrial estate hunmanby north yorkshire…
17 January 2006
Legal mortgage
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings situate to the west of bankwood lane…
15 November 2005
Legal mortgage
Delivered: 17 November 2005
Status: Satisfied on 7 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 2 bankwood estate bankwood lane rossington doncaster…
15 July 2005
Legal mortgage
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at bankwood estate bankwood lane rossington doncaster…
8 February 2005
Debenture
Delivered: 16 February 2005
Status: Satisfied on 20 February 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2002
Legal mortgage
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at bankwood lane rossington. Assigns the goodwill of…
26 April 2002
Legal mortgage
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at bankwood lane rossington. Assigns the goodwill of…
8 February 1982
Legal charge
Delivered: 13 February 1982
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: Plot 3 bankwood estate bankwood lane rossington district of…
8 February 1982
Legal charge
Delivered: 13 February 1982
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: Lot 11C bankwood estate bankwood lane rossington district…
31 December 1979
Legal charge
Delivered: 10 January 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land known as plot 11C bankwood estate bankwood lane…